- Company Overview for CERADAS LIMITED (10348810)
- Filing history for CERADAS LIMITED (10348810)
- People for CERADAS LIMITED (10348810)
- More for CERADAS LIMITED (10348810)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
09 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Blackthorn House St Paul's Square Birmingham B3 1RL England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 30 September 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
05 Jul 2021 | PSC04 | Change of details for Mrs Deborah Jane Stamp as a person with significant control on 28 June 2021 | |
30 Jun 2021 | PSC04 | Change of details for Mr Christopher David Stamp as a person with significant control on 28 June 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2017 | PSC01 | Notification of Deborah Jane Stamp as a person with significant control on 14 December 2016 | |
13 Nov 2017 | PSC07 | Cessation of Christopher Stamp as a person with significant control on 13 December 2016 | |
13 Nov 2017 | PSC01 | Notification of Christopher David Stamp as a person with significant control on 14 December 2016 | |
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
30 May 2017 | AD02 | Register inspection address has been changed to 35 Besbury Close Dorridge Solihull B93 8NT |